PERUCCHETTI PLASTERING LIMITED

Company Documents

DateDescription
11/09/1811 September 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1819 July 2018 APPLICATION FOR STRIKING-OFF

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/04/156 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/07/146 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NATASCHA BOLDERO / 01/12/2012

View Document

21/04/1321 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

21/04/1221 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

17/04/1117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/07/1014 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, SECRETARY SHARON CLOUD

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATASCHA BOLDERO / 21/11/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DELIVERY EXT'D 3 MTH 31/07/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DELIVERY EXT'D 3 MTH 31/07/03

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: FLAT D 25 EATON SQUARE LONDON SW1 9DF

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information